Company NameXiphos Investment Research (U.K.) Ltd.
DirectorsSteven James Butlin and Elizabeth Margaret Butlin
Company StatusActive
Company Number04398115
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Previous NameHope Analytics Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven James Butlin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(3 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Berkeley Square Berkeley Square
London
W1J 5BF
Director NameMrs Elizabeth Margaret Butlin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(4 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square Berkeley Square
London
W1J 5BF
Secretary NamePeter John Hunter Mousley
NationalityBritish
StatusResigned
Appointed22 March 2002(3 days after company formation)
Appointment Duration12 years (resigned 19 March 2014)
RoleCompany Director
Correspondence AddressBoundary Cottage
Grindstone Crescent
Knaphill
Surrey
GU21 2RY
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address35 Berkeley Square
Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Elizabeth Butlin
50.00%
Ordinary
500 at £1Steven James Butlin
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,539
Cash£72
Current Liabilities£29,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
24 January 2022Director's details changed for Steven James Butlin on 24 January 2022 (2 pages)
24 January 2022Director's details changed for Mrs Elizabeth Margaret Butlin on 24 January 2022 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 August 2020Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to 35 Berkeley Square Berkeley Square London W1J 5BF on 25 August 2020 (1 page)
3 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Director's details changed for Elizabeth Butlin on 31 March 2019 (2 pages)
2 April 2019Change of details for Mrs Elizabeth Margaret Butlin as a person with significant control on 31 March 2019 (2 pages)
2 April 2019Change of details for Mr Steven James Butlin as a person with significant control on 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
7 April 2018Register inspection address has been changed from Dale Cottage Ninebanks Hexham Northumberland NE47 8DR United Kingdom to 20 Gosden Hill Road Guildford GU4 7JE (1 page)
29 March 2018Registered office address changed from Dale House Farm Ninebanks Hexham Northumberland NE47 8DR to Becket House 36 Old Jewry London EC2R 8DD on 29 March 2018 (1 page)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
17 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
20 March 2014Termination of appointment of Peter Mousley as a secretary (1 page)
20 March 2014Termination of appointment of Peter Mousley as a secretary (1 page)
20 March 2014Termination of appointment of Peter Mousley as a secretary (1 page)
20 March 2014Termination of appointment of Peter Mousley as a secretary (1 page)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Steven James Butlin on 19 March 2010 (2 pages)
1 June 2010Director's details changed for Elizabeth Butlin on 19 March 2010 (2 pages)
1 June 2010Director's details changed for Elizabeth Butlin on 19 March 2010 (2 pages)
1 June 2010Director's details changed for Steven James Butlin on 19 March 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 May 2009Return made up to 19/03/09; full list of members (4 pages)
6 May 2009Return made up to 19/03/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 April 2008Return made up to 19/03/08; full list of members (4 pages)
17 April 2008Return made up to 19/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 July 2007Return made up to 19/03/07; full list of members (7 pages)
24 July 2007Return made up to 19/03/07; full list of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 April 2006Return made up to 19/03/06; full list of members (6 pages)
7 April 2006Return made up to 19/03/06; full list of members (6 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 19/03/05; full list of members (2 pages)
7 April 2005Return made up to 19/03/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
27 April 2004Return made up to 19/03/04; full list of members (6 pages)
27 April 2004Return made up to 19/03/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 19/03/03; full list of members (6 pages)
13 May 2003Return made up to 19/03/03; full list of members (6 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 376 euston road london NW1 3BL (1 page)
28 March 2002Registered office changed on 28/03/02 from: 376 euston road london NW1 3BL (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)